Chester Le Street
County Durham
DH2 2EP
Director Name | Mr Stuart Earl Harvey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Regional Development Officer |
Country of Residence | England |
Correspondence Address | Abbey Road Business Park Abbey Road Pity Me County Durham DH1 5JZ |
Director Name | Mrs Helen Patricia Roberts |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Road Business Park Abbey Road Pity Me County Durham DH1 5JZ |
Website | opusdiningclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 588596795 |
Telephone region | Mobile |
Registered Address | 75 Gainford Chester Le Street County Durham DH2 2EP |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
1 at £1 | Helen Patricia Roberts 33.33% Ordinary A |
---|---|
1 at £1 | Lesley Craggs 33.33% Ordinary A |
1 at £1 | Stuart Earl Harvey 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£14,450 |
Cash | £14 |
Current Liabilities | £15,250 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2015 | Application to strike the company off the register (3 pages) |
13 May 2015 | Application to strike the company off the register (3 pages) |
1 May 2015 | Termination of appointment of Helen Patricia Roberts as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Stuart Earl Harvey as a director on 30 April 2014 (1 page) |
1 May 2015 | Registered office address changed from Abbey Road Business Park Abbey Road Pity Me County Durham DH1 5JZ to 75 Gainford Chester Le Street County Durham DH2 2EP on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Helen Patricia Roberts as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Stuart Earl Harvey as a director on 30 April 2014 (1 page) |
1 May 2015 | Registered office address changed from Abbey Road Business Park Abbey Road Pity Me County Durham DH1 5JZ to 75 Gainford Chester Le Street County Durham DH2 2EP on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from Abbey Road Business Park Abbey Road Pity Me County Durham DH1 5JZ to 75 Gainford Chester Le Street County Durham DH2 2EP on 1 May 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
24 September 2013 | Director's details changed for Mr Stuart Earl Harvey on 27 August 2013 (2 pages) |
24 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Mr Stuart Earl Harvey on 27 August 2013 (2 pages) |
24 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
29 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 February 2012 | Registered office address changed from 18 Bingley Street Townend Farm Sunderland Tyne and Wear SR5 4PN England on 24 February 2012 (3 pages) |
24 February 2012 | Registered office address changed from 18 Bingley Street Townend Farm Sunderland Tyne and Wear SR5 4PN England on 24 February 2012 (3 pages) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
10 September 2011 | Director's details changed for Ms Lesley Craggs on 27 August 2011 (2 pages) |
10 September 2011 | Director's details changed for Mrs Helen Patricia Roberts on 27 August 2011 (2 pages) |
10 September 2011 | Director's details changed for Ms Lesley Craggs on 27 August 2011 (2 pages) |
10 September 2011 | Director's details changed for Mrs Helen Patricia Roberts on 27 August 2011 (2 pages) |
27 August 2010 | Incorporation
|
27 August 2010 | Incorporation
|